West Bridgford
Nottingham
NG2 6JL
Director Name | Julie Elizabeth Turner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 179a Melton Road West Bridgford Nottingham NG2 6JL |
Secretary Name | Dr Alistair Robert Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179a Melton Road West Bridgford Nottingham NG2 6JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £411,566 |
Cash | £211,081 |
Current Liabilities | £109,316 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 57-59 saltergate chesterfield derbyshire S40 1UL (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 57-59 saltergate chesterfield derbyshire S40 1UL (1 page) |
5 May 2009 | Declaration of solvency (3 pages) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 May 2009 | Declaration of solvency (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
18 April 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Incorporation (19 pages) |
11 March 2005 | Incorporation (19 pages) |